Search icon

PAULETTE CAMPBELL, LLC - Florida Company Profile

Company Details

Entity Name: PAULETTE CAMPBELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAULETTE CAMPBELL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L03000014502
FEI/EIN Number 710944246

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2350 N University Drive, Pembroke Pines, FL, 33084, US
Mail Address: 2350 N University Drive, Pembroke Pines, FL, 33084, US
ZIP code: 33084
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL PAULETTE E Manager 2350 N University Drive, Pembroke Pines, FL, 33084
CAMPBELL PAULETTE E Agent 2350 N University Drive, Pembroke Pines, FL, 33084

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 2350 N University Drive, #841105, Pembroke Pines, FL 33084 -
CHANGE OF MAILING ADDRESS 2020-02-09 2350 N University Drive, #841105, Pembroke Pines, FL 33084 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 2350 N University Drive, #841105, Pembroke Pines, FL 33084 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
LC Amendment 2023-10-30
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626118405 2021-02-17 0455 PPP 972 Mango Dr, West Palm Beach, FL, 33415-3840
Loan Status Date 2021-03-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-3840
Project Congressional District FL-22
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8792208605 2021-03-25 0455 PPP 251 NW 78th Ter Apt 205, Pembroke Pines, FL, 33024-1208
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-1208
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State